About

Registered Number: 04171540
Date of Incorporation: 02/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: 9 Greyfriars Road, Greyfriars Road, Reading, RG1 1NU,

 

Lattitude Global Volunteering (Enterprises) Ltd was founded on 02 March 2001 and are based in Reading, it's status at Companies House is "Active". The business has 16 directors listed as Flach, Carol, Flach, Carol, Upson, Patrick Charles, Dr, Gaurav, Abhinav, Wallace, John William, Bates, Heather Marr, Boag, Donald, Bradley, Edmund, Gama, Jose Mazone Agnelo, Manorajah, Angelo Xavier, Rompani, Paul John, Feeny, Nicholas Derek, Harris, Lynn Louise, Henderson, Laura Mcinroy, Rompani, Paul John, Taylor, Elizabeth. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAURAV, Abhinav 04 June 2018 - 1
WALLACE, John William 04 June 2018 - 1
FEENY, Nicholas Derek 23 February 2008 06 March 2017 1
HARRIS, Lynn Louise 12 November 2003 20 July 2005 1
HENDERSON, Laura Mcinroy 23 October 2001 12 November 2003 1
ROMPANI, Paul John 01 January 2010 16 November 2012 1
TAYLOR, Elizabeth 20 July 2005 23 February 2009 1
Secretary Name Appointed Resigned Total Appointments
FLACH, Carol 21 May 2018 - 1
FLACH, Carol 14 June 2016 - 1
UPSON, Patrick Charles, Dr 01 December 2019 - 1
BATES, Heather Marr 16 November 2012 14 June 2016 1
BOAG, Donald 28 June 2002 15 December 2006 1
BRADLEY, Edmund 02 March 2001 28 June 2002 1
GAMA, Jose Mazone Agnelo 21 May 2007 31 December 2009 1
MANORAJAH, Angelo Xavier 15 October 2009 28 October 2011 1
ROMPANI, Paul John 28 October 2011 16 November 2012 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AP03 - Appointment of secretary 31 March 2020
AAMD - Amended Accounts 09 December 2019
AAMD - Amended Accounts 09 December 2019
AA - Annual Accounts 20 November 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 24 December 2018
AD01 - Change of registered office address 22 October 2018
AP01 - Appointment of director 19 June 2018
AP01 - Appointment of director 11 June 2018
AP01 - Appointment of director 07 June 2018
AP03 - Appointment of secretary 21 May 2018
CS01 - N/A 14 March 2018
TM01 - Termination of appointment of director 14 March 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
AA - Annual Accounts 19 October 2016
AP03 - Appointment of secretary 14 June 2016
TM02 - Termination of appointment of secretary 14 June 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
AP01 - Appointment of director 09 April 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 17 October 2013
AP01 - Appointment of director 22 May 2013
AP01 - Appointment of director 21 May 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 23 January 2013
AP03 - Appointment of secretary 21 January 2013
TM02 - Termination of appointment of secretary 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
AR01 - Annual Return 14 March 2012
AP03 - Appointment of secretary 09 November 2011
TM02 - Termination of appointment of secretary 09 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
TM01 - Termination of appointment of director 04 March 2010
AP01 - Appointment of director 04 March 2010
CH03 - Change of particulars for secretary 04 March 2010
AD01 - Change of registered office address 04 March 2010
TM02 - Termination of appointment of secretary 04 March 2010
AA - Annual Accounts 23 December 2009
AP03 - Appointment of secretary 24 November 2009
363a - Annual Return 06 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 12 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
CERTNM - Change of name certificate 12 February 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 09 March 2006
288a - Notice of appointment of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 28 January 2004
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 12 December 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
363s - Annual Return 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
NEWINC - New incorporation documents 02 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.